Search icon

KENTUCKIANA SUBWAYS, LLC

Company Details

Name: KENTUCKIANA SUBWAYS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jun 2000 (25 years ago)
Organization Date: 02 Jun 2000 (25 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0495545
Industry: Food Stores
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 14803 Hedgewick Way, Louisville, KY 40245
Place of Formation: KENTUCKY

Member

Name Role
David Givens Member

Organizer

Name Role
BARRY MCGAW Organizer

Registered Agent

Name Role
David Givens Registered Agent

Filings

Name File Date
Annual Report 2025-02-17
Principal Office Address Change 2024-04-01
Registered Agent name/address change 2024-04-01
Annual Report 2024-04-01
Annual Report 2023-05-03

USAspending Awards / Financial Assistance

Date:
2021-05-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
173105.86
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
182585.90
Total Face Value Of Loan:
201883.54

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
182585.9
Current Approval Amount:
201883.54
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
203426.7

Sources: Kentucky Secretary of State